Shortcuts

Express Diesel Service Limited

Type: NZ Limited Company (Ltd)
9429039372024
NZBN
419169
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
10 Beaconsfield Street
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 22 Jul 2008
10 Beaconsfield Street
Grey Lynn
Auckland 1021
New Zealand
Office address used since 07 Sep 2021
1/185 Montgomerie Road
Airport Oaks
Mangere 2150
New Zealand
Delivery address used since 07 Sep 2021

Express Diesel Service Limited, a registered company, was incorporated on 07 Dec 1988. 9429039372024 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. This company has been managed by 4 directors: Angelique Miller - an active director whose contract began on 31 Mar 2000,
Mark David Cooper - an active director whose contract began on 31 Mar 2000,
Shirley Dian Cooper - an inactive director whose contract began on 01 Oct 1992 and was terminated on 31 Mar 2000,
Peter Geoffrey Cooper - an inactive director whose contract began on 01 Oct 1992 and was terminated on 31 Mar 2000.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 1/185 Montgomerie Rd, Airport Oaks, 2022, AUCKLAND (type: physical, service).
Express Diesel Service Limited had been using 10 Beaconsfield Street, Grey Lynn, Auckland as their physical address up until 15 Sep 2021.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (50 per cent).

Addresses

Other active addresses

Address #4: Po Box 201093, Auckland Airport, Auckland, 2022 New Zealand

Postal address used from 07 Sep 2021

Address #5: 1/185 Montgomerie Rd, Airport Oaks, 2022, AUCKLAND New Zealand

Physical & service address used from 15 Sep 2021

Principal place of activity

3/185 Montgomerie Rd, Airport Oaks, Auckland, 2150 New Zealand


Previous addresses

Address #1: 10 Beaconsfield Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 22 Jul 2008 to 15 Sep 2021

Address #2: 44 Selbourne Street, Grey Lynn

Physical address used from 30 Oct 2001 to 22 Jul 2008

Address #3: Unit M, 533 Great South Road, Papatoetoe

Registered address used from 30 Oct 2001 to 22 Jul 2008

Address #4: Unit M, 533 Great South Road, Papatoetoe

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address #5: 31 Carnoustie Drive, Wattledowns

Registered address used from 17 Apr 2000 to 30 Oct 2001

Address #6: 31 Carnoustie Drive, Wattledowns, Auckland

Physical address used from 17 Apr 2000 to 30 Oct 2001

Address #7: 26 Collett Road, East Tamaki

Registered address used from 06 Oct 1992 to 17 Apr 2000

Contact info
64 9 2754575
04 Sep 2018 Phone
mark@expressdiesel.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
mark@expressdiesel.co.nz
04 Sep 2018 Email
www.expressdiesel.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Cooper, Mark David Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Miller, Angelique Grey Lynn
Auckland
1021
New Zealand
Directors

Angelique Miller - Director

Appointment date: 31 Mar 2000

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jul 2008


Mark David Cooper - Director

Appointment date: 31 Mar 2000

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jul 2008


Shirley Dian Cooper - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 31 Mar 2000

Address: Wattledowns,

Address used since 01 Oct 1992


Peter Geoffrey Cooper - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 31 Mar 2000

Address: Wattledowns,

Address used since 01 Oct 1992

Nearby companies

B N Y Limited
293 Great North Road

Maggie Potter (1995) Limited
265 Gt North Rd Grey Lynn

Shariffe Limited
10 Grosvenor Street

Mct Nominees Limited
16 Ariki Street

Meola Limited
16 Ariki Street

The Pantograph Punch Trust Board
14 Ariki Street

Similar companies

Anoint Skin Products Limited
29 Elgin Street

Livethedream Enterprises Limited
Level 4, 17 Albert Street

Seat Store Limited
Level 6, 2 Burns Street

Total Projects (2015) Limited
C/- C & C Strategic Limited, Level 1

Ubercool Limited
Level 1, 26 Crummer Road

Valente Limited
Level 1, 26 Crummer Road